Company NameDalen Consultancy Ltd
Company StatusDissolved
Company Number07623276
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameDalen Strategies Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Gareth Edward Kerr
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(7 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WE1H 9LT
Director NameMr James Henry Pack
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitch-Hazel Cottage Ridge Lane
Rotherwick
Hook
Hampshire
RG27 9AT
Director NameMr Sam Pickering
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Stones 60 The Slade
Charlbury
Chipping Norton
OX7 3SJ
Director NameMr Christopher James Seeley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMs Anna Seeley
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Kenneth Grant Hunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(1 year, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Jason Plent
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMs Lisa Lee Benjamin
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2013(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Leonard Robert Seelig
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Conservatory Hampstead Hill Gardens
London
NW3 2PL
Director NameMr Claes-Johan Gustaf Geijer
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed19 September 2013(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 20 November 2013)
RoleConsultant
Country of ResidenceLuxembourg
Correspondence Address31 Rue Frantz Clement
Luxembourg
L-1345
Director NameMr Peter Isak Zonabend
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed19 September 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Hans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed20 November 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address44 Cottenham Drive
London
SW20 0ND
Director NameMr Ian William Pigden-Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr David John Cooke
StatusResigned
Appointed25 April 2014(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 25 September 2014)
RoleCompany Director
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Antony Steven Milsom
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2017(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 March 2018)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address20-24 Broadwick Street Soho
London
W1F 8HT
Director NameMr Timothy Adam Ward
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT

Contact

Websiteskansen.co.uk
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Skansen Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£389,373
Cash£9,937
Current Liabilities£339,826

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2018Termination of appointment of Timothy Adam Ward as a director on 2 September 2018 (1 page)
6 October 2018Appointment of Mr Gareth Edward Kerr as a director on 1 September 2018 (2 pages)
27 June 2018Termination of appointment of Antony Steven Milsom as a director on 2 March 2018 (1 page)
27 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
26 June 2018Appointment of Mr Timothy Adam Ward as a director on 2 March 2018 (2 pages)
28 March 2018Change of details for Skansen Group Limited as a person with significant control on 28 March 2018 (2 pages)
1 December 2017Termination of appointment of Ian William Pigden-Bennett as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Ian William Pigden-Bennett as a director on 30 November 2017 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (20 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (20 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
26 April 2017Appointment of Mr Antony Steven Milsom as a director on 17 April 2017 (2 pages)
26 April 2017Termination of appointment of Hans Otto Thomas Lundqvist as a director on 24 April 2017 (1 page)
26 April 2017Appointment of Mr Antony Steven Milsom as a director on 17 April 2017 (2 pages)
26 April 2017Termination of appointment of Peter Isak Zonabend as a director on 20 April 2017 (1 page)
26 April 2017Termination of appointment of Hans Otto Thomas Lundqvist as a director on 24 April 2017 (1 page)
26 April 2017Termination of appointment of Peter Isak Zonabend as a director on 20 April 2017 (1 page)
11 April 2017Termination of appointment of Anna Seeley as a director on 6 April 2017 (1 page)
11 April 2017Termination of appointment of Anna Seeley as a director on 6 April 2017 (1 page)
1 March 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 March 2017 (1 page)
26 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
26 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
26 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
26 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
27 August 2015Company name changed dalen strategies LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
27 August 2015Company name changed dalen strategies LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
31 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
31 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
31 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
31 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
31 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
31 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
31 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
31 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
12 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
12 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
7 October 2014Termination of appointment of David John Cooke as a secretary on 25 September 2014 (1 page)
7 October 2014Termination of appointment of David John Cooke as a secretary on 25 September 2014 (1 page)
19 August 2014Director's details changed for Mr. Thomas Hans Otto Lundqvist on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr. Thomas Hans Otto Lundqvist on 19 August 2014 (2 pages)
13 August 2014Accounts for a small company made up to 30 April 2014 (8 pages)
13 August 2014Accounts for a small company made up to 30 April 2014 (8 pages)
10 June 2014Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages)
9 June 2014Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages)
9 June 2014Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages)
9 June 2014Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages)
6 June 2014Secretary's details changed for Mr David John Cooke on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Mr David John Cooke on 6 June 2014 (1 page)
6 June 2014Director's details changed for Mr. Peter Isak Zonabend on 6 June 2014 (2 pages)
6 June 2014Secretary's details changed for Mr David John Cooke on 6 June 2014 (1 page)
6 June 2014Director's details changed for Mr. Peter Isak Zonabend on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Ian William Pigden-Bennett on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from C/O Dalen Strategies Ltd Aldermary House 10-15 Queen Street London EC4N 1TX on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Dalen Strategies Ltd Aldermary House 10-15 Queen Street London EC4N 1TX on 6 June 2014 (1 page)
6 June 2014Director's details changed for Mr. Peter Isak Zonabend on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Ian William Pigden-Bennett on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from C/O Dalen Strategies Ltd Aldermary House 10-15 Queen Street London EC4N 1TX on 6 June 2014 (1 page)
6 June 2014Director's details changed for Mr Ian William Pigden-Bennett on 6 June 2014 (2 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
28 April 2014Appointment of Mr David John Cooke as a secretary (2 pages)
28 April 2014Appointment of Mr David John Cooke as a secretary (2 pages)
24 February 2014Termination of appointment of Leonard Seelig as a director (1 page)
24 February 2014Termination of appointment of Leonard Seelig as a director (1 page)
5 February 2014Termination of appointment of Jason Plent as a director (1 page)
5 February 2014Appointment of Mr Ian William Pigden-Bennett as a director (2 pages)
5 February 2014Termination of appointment of Jason Plent as a director (1 page)
5 February 2014Appointment of Mr Ian William Pigden-Bennett as a director (2 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 December 2013Termination of appointment of Claes-Johan Geijer as a director (1 page)
11 December 2013Appointment of Mr. Thomas Hans Otto Lundqvist as a director (2 pages)
11 December 2013Termination of appointment of Claes-Johan Geijer as a director (1 page)
11 December 2013Appointment of Mr. Thomas Hans Otto Lundqvist as a director (2 pages)
10 October 2013Termination of appointment of Lisa Benjamin as a director (1 page)
10 October 2013Termination of appointment of Lisa Benjamin as a director (1 page)
10 October 2013Appointment of Mr. Claes-Johan Gustaf Geijer as a director (2 pages)
10 October 2013Appointment of Mr. Claes-Johan Gustaf Geijer as a director (2 pages)
10 October 2013Appointment of Mr. Peter Isak Zonabend as a director (2 pages)
10 October 2013Appointment of Mr. Peter Isak Zonabend as a director (2 pages)
18 September 2013Termination of appointment of Christopher Seeley as a director (1 page)
18 September 2013Termination of appointment of Christopher Seeley as a director (1 page)
27 June 2013Termination of appointment of Kenneth Hunt as a director (1 page)
27 June 2013Termination of appointment of Kenneth Hunt as a director (1 page)
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
26 March 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
8 March 2013Appointment of Mr. Leonard Robert Seelig as a director (2 pages)
8 March 2013Appointment of Mr. Leonard Robert Seelig as a director (2 pages)
8 February 2013Appointment of Ms Lisa Lee Benjamin as a director (2 pages)
8 February 2013Appointment of Ms Lisa Lee Benjamin as a director (2 pages)
1 February 2013Appointment of Mr Kenneth Grant Hunt as a director (2 pages)
1 February 2013Appointment of Mr Jason Plent as a director (2 pages)
1 February 2013Appointment of Mr Kenneth Grant Hunt as a director (2 pages)
1 February 2013Appointment of Mr Jason Plent as a director (2 pages)
23 November 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
24 October 2012Termination of appointment of Sam Pickering as a director (1 page)
24 October 2012Termination of appointment of Sam Pickering as a director (1 page)
18 June 2012Termination of appointment of James Pack as a director (1 page)
18 June 2012Termination of appointment of James Pack as a director (1 page)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
27 September 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
27 September 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
26 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
26 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
5 May 2011Incorporation (25 pages)
5 May 2011Incorporation (25 pages)